BACTECH ENVIRONMENTAL CORPORATION

Address: 22 Leader Lane, Suite 409, Toronto, ON M5E 0B2

BACTECH ENVIRONMENTAL CORPORATION (Corporation# 7667051) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2010.

Corporation Overview

Corporation ID 7667051
Business Number 843770207
Corporation Name BACTECH ENVIRONMENTAL CORPORATION
Registered Office Address 22 Leader Lane
Suite 409
Toronto
ON M5E 0B2
Incorporation Date 2010-10-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jay Richardson 22 Coulson Avenue, Toronto ON M4V 1Y5, Canada
Donald Alexander Whalen 48 Fred Varley Drive, Unionville ON L3R 1S3, Canada
Jay Lawrence Naster 130 Orchard View Boulevard, Toronto ON M4R 1C2, Canada
Murray Ross Orr 42 Buckingham Avenue, Toronto ON M4N 1R2, Canada
William Walter Cimowsky 103 St. Leonard's Avenue, Toronto ON M4N 1K4, Canada
Tim Lewin Main Street, London , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-26 current 22 Leader Lane, Suite 409, Toronto, ON M5E 0B2
Address 2016-01-08 2019-09-26 20 Eglinton Avenue West, Suite 1820, Toronto, ON M4R 1K8
Address 2010-10-05 2016-01-08 50 Richmond Street East, Suite 300, Toronto, ON M5C 1N7
Name 2010-10-05 current BACTECH ENVIRONMENTAL CORPORATION
Status 2010-10-05 current Active / Actif

Activities

Date Activity Details
2011-06-01 Proxy / Procuration Statement Date: 2011-06-23.
2010-12-02 Arrangement
2010-10-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-07-18 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-07-18 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-07-18 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2014-07-03 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 22 Leader Lane
City Toronto
Province ON
Postal Code M5E 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cochran360 Inc. 22 Leader Lane, Unit 314, Toronto, ON M5E 0B2 2017-03-16
Grandtacos Inc. 22 Leader Lane, #306, Toronto, ON M5E 0B2 2019-09-11
11676776 Canada Corp. 22 Leader Lane, Suite 418, Toronto, ON M5E 0B2 2019-10-10
Rosehill Housing Partners 22 Leader Lane, 306, Toronto, ON M5E 0B2 2019-10-17
Hill 79 Resources Corp. 22 Leader Lane, Suite 409, Toronto, ON M5E 0B2 2020-03-05
Modelpro Corporation 22 Leader Lane, 306, Toronto, ON M5E 0B2 2020-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gbx Canada Ltd. 409 - 22 Leader Lane, Toronto, ON M5E 0B2 2020-10-02
Infrastructure Energy Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-01-14
Investorintel Corp. 406-22 Leader Lane, Toronto, ON M5E 0B2 2016-03-21
H2can Energy Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-02-05
Guildsmen Broadcasting Collective Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-04-07

Corporation Directors

Name Address
Jay Richardson 22 Coulson Avenue, Toronto ON M4V 1Y5, Canada
Donald Alexander Whalen 48 Fred Varley Drive, Unionville ON L3R 1S3, Canada
Jay Lawrence Naster 130 Orchard View Boulevard, Toronto ON M4R 1C2, Canada
Murray Ross Orr 42 Buckingham Avenue, Toronto ON M4N 1R2, Canada
William Walter Cimowsky 103 St. Leonard's Avenue, Toronto ON M4N 1K4, Canada
Tim Lewin Main Street, London , United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M5E 0B2

Similar businesses

Corporation Name Office Address Incorporation
Bactech Gold Corporation 141 Adelaide Street West, Suite 520, Toronto, ON M5H 3L5 2007-10-19
Ecolocanada Environmental Corporation 9900 Boul. Cavendish, Suite 305, Ville St-laurent, QC H4M 2V2 2007-10-16
Covanta Environmental Solutions Ontario, Inc. 260 Shoemaker Street, Kitchener, ON N2E 3E1
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) 85 Ste-catherine West, Montreal, QC H2X 3P4 1997-03-26
Corporation Environnementale Nunasi 301, 5109 - 48 Street, Yellowknife, NT X1A 1N5 1998-09-29
Corporation Environnementale Montgomery 78 Lucerne Ave, Pte-claire, QC H9R 2V2 1997-11-18
N&g Environmental Corporation 227 Upper Post Rd., Vaughan, ON L6A 4K1 2010-08-29
Dufflaw Environmental Corporation 34 Dane Avenue, Toronto, ON M6A 1G5 2010-10-21
Environmental Ventures Corporation 107-112 Nelson Street, Ottawa, ON K1N 7R5 2007-02-28
Yukon Pro Environmental Corporation 17731 103 Avenue, Edmonton, AB T5S 1N8 2011-06-02

Improve Information

Please comment or provide details below to improve the information on BACTECH ENVIRONMENTAL CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.